ANGLIA SKILLS ACADEMY LIMITED

Company Documents

DateDescription
13/05/1913 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/02/1913 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

23/11/1823 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/10/2018:LIQ. CASE NO.1

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 8 HOLLY AVENUE BRADWELL GREAT YARMOUTH NR31 8NL UNITED KINGDOM

View Document

07/11/177 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/11/177 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/11/177 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH GEORGE GIBBS

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM UNIT E EUROCENTRE NORTH RIVER ROAD GREAT YARMOUTH NORFOLK NR30 1TE

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/07/1620 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM UNIT R EUROCENTRE NORTH RIVER ROAD GREAT YARMOUTH NORFOLK NR30 1TE

View Document

19/06/1519 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/05/1328 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MERVYN MIDDLETON

View Document

02/07/122 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY MERVYN MIDDLETON

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN JOHN MIDDLETON / 19/05/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/01/1019 January 2010 PREVSHO FROM 31/05/2009 TO 28/02/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 164A KING STREET GREAT YARMOUTH NORFOLK NR30 2PA

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MERVYN MIDDLETON / 19/05/2009

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNY GIBBS / 19/05/2009

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0819 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company